Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNICARE (GB) LIMITED
Company Information for

COMMUNICARE (GB) LIMITED

3RD FLOOR MERCURY HOUSE, 117 WATERLOO ROAD, LONDON, SE1 8UL,
Company Registration Number
04647517
Private Limited Company
Active

Company Overview

About Communicare (gb) Ltd
COMMUNICARE (GB) LIMITED was founded on 2003-01-24 and has its registered office in London. The organisation's status is listed as "Active". Communicare (gb) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COMMUNICARE (GB) LIMITED
 
Legal Registered Office
3RD FLOOR MERCURY HOUSE
117 WATERLOO ROAD
LONDON
SE1 8UL
Other companies in TN13
 
Filing Information
Company Number 04647517
Company ID Number 04647517
Date formed 2003-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 10:50:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICARE (GB) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMUNICARE (GB) LIMITED

Current Directors
Officer Role Date Appointed
KEVAN-PETER DOYLE
Director 2018-01-31
DAVID PETRIE
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER STEPHEN HARRIS
Director 2018-01-31 2018-05-15
PAUL GERARD NELSON
Director 2018-01-31 2018-05-15
BARRY MONKS
Director 2018-01-31 2018-02-12
EJAZ MAHMUD NABI
Company Secretary 2011-12-14 2018-01-31
STEPHEN MARTIN BOOTY
Director 2011-12-14 2018-01-31
ROBERT JOHN HARVEY
Director 2016-04-29 2018-01-31
EJAZ MAHMUD NABI
Director 2011-12-14 2018-01-31
DAVID JACKSON
Director 2012-07-30 2016-04-30
IAN JAMES WHITE
Director 2011-12-14 2012-07-30
PAUL ANTHONY SHANNON-HARRIS
Company Secretary 2003-09-24 2011-12-14
JETINDER GARCHA
Director 2003-01-24 2011-12-14
PAUL ANTHONY HARRIS
Director 2004-11-23 2011-12-14
LOWTAX SECRETARIAL SERVICES LIMITED
Company Secretary 2003-01-24 2003-09-24
LOWTAX NOMINEES LIMITED
Director 2003-01-24 2003-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVAN-PETER DOYLE SUPPORTED LIVING UK LIMITED Director 2018-03-28 CURRENT 2009-02-10 Active
KEVAN-PETER DOYLE MYLIFE SUPPORTED LIVING LIMITED Director 2018-03-28 CURRENT 2014-03-03 Active
KEVAN-PETER DOYLE WESTCOUNTRY CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
KEVAN-PETER DOYLE PEGASUS MEDICAL LIMITED Director 2018-01-31 CURRENT 2009-09-08 Active
KEVAN-PETER DOYLE ACG HOLDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 In Administration
KEVAN-PETER DOYLE ACG MIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE ACG BIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE BROWNBILL ASSOCIATES LIMITED Director 2018-01-31 CURRENT 1999-07-12 Active
KEVAN-PETER DOYLE CARING 4 U (UK) LIMITED Director 2018-01-31 CURRENT 2003-01-16 Active
KEVAN-PETER DOYLE ANGLIA CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2003-07-10 Active
KEVAN-PETER DOYLE J S PARKER LIMITED Director 2018-01-31 CURRENT 2004-06-02 Active
KEVAN-PETER DOYLE ACTIVE ASSISTANCE CARE SERVICES LIMITED Director 2018-01-31 CURRENT 2004-06-14 Active
KEVAN-PETER DOYLE 1ST CARE NURSING LIMITED Director 2018-01-31 CURRENT 2004-10-07 Active
KEVAN-PETER DOYLE KINGLY CARE PARTNERSHIP LIMITED Director 2018-01-31 CURRENT 2006-09-27 Active
KEVAN-PETER DOYLE CARE AND CASE MANAGEMENT SERVICES LIMITED Director 2018-01-31 CURRENT 2007-02-02 Active
KEVAN-PETER DOYLE NE LIFESTYLES LIMITED Director 2018-01-31 CURRENT 2007-08-01 Active
KEVAN-PETER DOYLE MULTIHEALTH LIMITED Director 2018-01-31 CURRENT 2010-04-27 Active
KEVAN-PETER DOYLE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-01-31 CURRENT 2011-07-14 Active
DAVID PETRIE CARING 4 U (UK) LIMITED Director 2018-05-15 CURRENT 2003-01-16 Active
DAVID PETRIE ANGLIA CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2003-07-10 Active
DAVID PETRIE J S PARKER LIMITED Director 2018-05-15 CURRENT 2004-06-02 Active
DAVID PETRIE ACTIVE ASSISTANCE CARE SERVICES LIMITED Director 2018-05-15 CURRENT 2004-06-14 Active
DAVID PETRIE 1ST CARE NURSING LIMITED Director 2018-05-15 CURRENT 2004-10-07 Active
DAVID PETRIE KINGLY CARE PARTNERSHIP LIMITED Director 2018-05-15 CURRENT 2006-09-27 Active
DAVID PETRIE CARE AND CASE MANAGEMENT SERVICES LIMITED Director 2018-05-15 CURRENT 2007-02-02 Active
DAVID PETRIE NE LIFESTYLES LIMITED Director 2018-05-15 CURRENT 2007-08-01 Active
DAVID PETRIE MULTIHEALTH LIMITED Director 2018-05-15 CURRENT 2010-04-27 Active
DAVID PETRIE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-05-15 CURRENT 2011-07-14 Active
DAVID PETRIE MYLIFE SUPPORTED LIVING LIMITED Director 2018-05-15 CURRENT 2014-03-03 Active
DAVID PETRIE TITLEWORTH NEURO LIMITED Director 2018-05-15 CURRENT 1979-02-23 Active
DAVID PETRIE STAFF MANAGEMENT LIMITED Director 2018-05-15 CURRENT 1986-02-27 Active
DAVID PETRIE NORTHERN CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2005-02-24 Active
DAVID PETRIE MYHOME NORTH LIMITED Director 2018-05-15 CURRENT 2013-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-20CONFIRMATION STATEMENT MADE ON 09/01/25, WITH NO UPDATES
2024-06-24REGISTERED OFFICE CHANGED ON 24/06/24 FROM 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom
2024-06-24Change of details for Active Assistance Finance Limited as a person with significant control on 2024-06-24
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-08-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-08-17Audit exemption subsidiary accounts made up to 2022-09-30
2023-08-04APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING
2023-08-04Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-06DIRECTOR APPOINTED KEITH BROWNER
2023-06-15APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG
2023-02-20Audit exemption subsidiary accounts made up to 2021-03-31
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-11-22AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-09-15CH01Director's details changed for Miss Katy Lineker on 2022-09-15
2022-09-13FIRST GAZETTE notice for compulsory strike-off
2022-08-24Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-07-26CH01Director's details changed for Miss Katy Lineker on 2022-06-13
2022-01-14CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-04-28AP01DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-08-05AP01DIRECTOR APPOINTED MRS RUTH REBECCA SMITH
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY YANDLE
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL TILLETT
2020-02-05AP01DIRECTOR APPOINTED KATY LINEKER
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-20AP01DIRECTOR APPOINTED ANDREA KINKADE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETRIE
2019-02-01AP01DIRECTOR APPOINTED SALLY YANDLE
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-12-28AP01DIRECTOR APPOINTED MR MATTHEW RUSSELL TILLETT
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON
2018-10-10RP04AP01Second filing of director appointment of David Petrie
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER PETER DOYLE
2018-09-21AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-07-20AP01DIRECTOR APPOINTED DAVID PETRIE
2018-07-05CH01Director's details changed for Mr Kevan-Peter Doyle on 2018-07-04
2018-07-04CH01Director's details changed for Mr Kevan Peter Doyle on 2018-07-04
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046475170006
2018-03-06AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-26AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-02-23AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046475170006
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046475170005
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046475170004
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046475170003
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-15PSC05Change of details for Active Assistance Finance Limited as a person with significant control on 2018-02-12
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM Munro House Portsmouth Road Cobham KT11 1TF England
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MONKS
2018-02-06AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2018-02-06AP01DIRECTOR APPOINTED MR BARRY MONKS
2018-02-06AA01PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-02-01AP01DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 2ND FLOOR 1, SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2018-02-01TM02APPOINTMENT TERMINATED, SECRETARY EJAZ NABI
2018-02-01AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046475170005
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046475170004
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046475170003
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046475170003
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2016-04-29AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-09AR0109/01/16 FULL LIST
2015-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0124/01/15 FULL LIST
2014-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 3RD FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-07AR0124/01/14 FULL LIST
2013-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-25AR0124/01/13 FULL LIST
2013-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-10AP01DIRECTOR APPOINTED MR DAVID JACKSON
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2012-05-22AA14/12/11 TOTAL EXEMPTION SMALL
2012-05-04AA01PREVSHO FROM 14/12/2012 TO 31/03/2012
2012-02-15AR0124/01/09 FULL LIST AMEND
2012-02-13AA01PREVSHO FROM 31/03/2012 TO 14/12/2011
2012-02-08AR0124/01/12 FULL LIST
2012-01-24RES13DIVIDEND PAYMENTS 14/12/2011
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-30RES13FACILITIES AGREEMENT 14/11/2011
2011-12-30RES01ADOPT ARTICLES 14/11/2011
2011-12-22RP04SECOND FILING WITH MUD 24/01/11 FOR FORM AR01
2011-12-22RP04SECOND FILING WITH MUD 24/01/10 FOR FORM AR01
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-22ANNOTATIONClarification
2011-12-16AP01DIRECTOR APPOINTED MR EJAZ MAHMUD NABI
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM, 63 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, NN15 7EU
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JETINDER GARCHA
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL SHANNON-HARRIS
2011-12-16AP01DIRECTOR APPOINTED MR IAN JAMES WHITE
2011-12-16AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2011-12-16AP03SECRETARY APPOINTED MR EJAZ MAHMUD NABI
2011-12-08RES13SECTION 175 28/11/2011
2011-12-08AR0124/01/08 FULL LIST AMEND
2011-12-08AR0124/01/07 FULL LIST AMEND
2011-12-08AR0124/01/06 FULL LIST AMEND
2011-12-08AR0124/01/05 FULL LIST AMEND
2011-12-08AR0124/01/04 FULL LIST AMEND
2011-02-02AR0124/01/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-27AR0124/01/10 FULL LIST
2009-02-27363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM, 9 EARLS TREES COURT, EARLS TREES ROAD, CORBY, NORTHAMPTONSHIRE, NN17 4AX
2008-02-06363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-03-26363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: COMPASS HOUSE, 16 NORTH STREET, RUSHDEN, NORTHAMPTONSHIRE NN10 6BU
2005-01-25363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-14288aNEW DIRECTOR APPOINTED
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-22ELRESS386 DISP APP AUDS 15/10/04
2004-10-22ELRESS366A DISP HOLDING AGM 15/10/04
2004-01-20363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-01MEM/ARTSARTICLES OF ASSOCIATION
2003-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-10-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to COMMUNICARE (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNICARE (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-04 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
2016-10-13 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
2016-05-31 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2011-12-22 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2007-09-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-12-14
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNICARE (GB) LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNICARE (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNICARE (GB) LIMITED
Trademarks
We have not found any records of COMMUNICARE (GB) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMUNICARE (GB) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2014-7 GBP £30,038 Care Homes with Nursing
Northumberland County Council 2014-6 GBP £30,038 Care Homes with Nursing
Northumberland County Council 2014-5 GBP £30,038 Care Homes with Nursing
Northumberland County Council 2014-4 GBP £30,038 Care Homes with Nursing
Northumberland County Council 2014-3 GBP £30,038 Care Homes with Nursing
Northumberland County Council 2014-2 GBP £60,077 Care Homes with Nursing
Northumberland County Council 2013-12 GBP £30,038 Care Homes with Nursing
Northumberland County Council 2013-10 GBP £30,038 Care Homes with Nursing
Cambridgeshire County Council 2012-10 GBP £14,060 SDS - Care and support Services
Cambridgeshire County Council 2012-9 GBP £13,807 SDS - Care and support Services
Cambridgeshire County Council 2012-8 GBP £14,060 SDS - Care and support Services
Cambridgeshire County Council 2012-6 GBP £6,235 SDS - Care and support Services
Cambridgeshire County Council 2012-5 GBP £7,572 SDS - Live Independently
Cambridgeshire County Council 2012-4 GBP £27,867 SDS - Care and support Services
Cambridgeshire County Council 2012-2 GBP £13,555 SDS - Care and support Services
Cambridgeshire County Council 2011-12 GBP £14,060 SDS - Care and support Services
Cambridgeshire County Council 2011-11 GBP £13,807 SDS - Care and support Services
Cambridgeshire County Council 2011-10 GBP £7,824 SDS - Care and support Services
Cambridgeshire County Council 2011-9 GBP £15,396 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-7 GBP £7,824 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-6 GBP £7,572 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-5 GBP £15,475 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-3 GBP £8,067 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-1 GBP £8,067 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-12 GBP £8,067 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-11 GBP £7,806 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-10 GBP £8,067 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-9 GBP £15,873 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-7 GBP £8,067 Day and Domicillary Care Independent Sector

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNICARE (GB) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNICARE (GB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNICARE (GB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.